EXCELLENCE LOGGING HOLDING LIMITED
Company number 09536399
- Company Overview for EXCELLENCE LOGGING HOLDING LIMITED (09536399)
- Filing history for EXCELLENCE LOGGING HOLDING LIMITED (09536399)
- People for EXCELLENCE LOGGING HOLDING LIMITED (09536399)
- Charges for EXCELLENCE LOGGING HOLDING LIMITED (09536399)
- More for EXCELLENCE LOGGING HOLDING LIMITED (09536399)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 13 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
| 24 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2019
|
|
| 06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
| 18 Sep 2020 | CH01 | Director's details changed for Mr John Michael Lechner on 3 April 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr. Vincent Simonetti on 17 July 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr Thomas Joseph Sikorski on 17 July 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr John Michael Lechner on 17 July 2020 | |
| 27 Jul 2020 | CH01 | Director's details changed for Mr Mark Simon Dickinson on 17 July 2020 | |
| 17 Jul 2020 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES England to 25 Moorgate London EC2R 6AY on 17 July 2020 | |
| 27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
| 17 Apr 2020 | AP01 | Appointment of Mr John Michael Lechner as a director on 3 April 2020 | |
| 16 Apr 2020 | TM01 | Termination of appointment of Benoit Jacques René Debray as a director on 31 March 2020 | |
| 25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
| 25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
| 24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
| 17 Feb 2020 | AP01 | Appointment of Mr Mark Simon Dickinson as a director on 7 February 2020 | |
| 03 Feb 2020 | AD01 | Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Whiteley Fareham, Hampshire PO15 7AD England to 17 Connaught Place London W2 2ES on 3 February 2020 | |
| 03 Feb 2020 | AP04 | Appointment of Athenaeum Secretaries Limited as a secretary on 27 January 2020 | |
| 16 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
| 05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
| 02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
| 17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
| 10 May 2019 | PSC08 | Notification of a person with significant control statement | |
| 08 May 2019 | MR01 | Registration of charge 095363990001, created on 3 May 2019 | |
| 15 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates |